|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Jan 2021
|
11 Jan 2021
Application to strike the company off the register
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 22 April 2020 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Previous accounting period shortened from 30 April 2020 to 31 March 2020
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 22 April 2019 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Registered office address changed from 8 Purbeck House Glemsford Drive Harpenden Hertfordshire AL5 5RB England to Purbeck House 8 Glemsford Drive Harpenden Hertfordshire AL5 5RB on 29 April 2019
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 22 April 2018 with updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 22 April 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
16 May 2016
|
16 May 2016
Registered office address changed from 8 Purbeck House Glemsford Drive Harpenden Hertfordshire AL5 5RB England to 8 Purbeck House Glemsford Drive Harpenden Hertfordshire AL5 5RB on 16 May 2016
|
|
|
16 May 2016
|
16 May 2016
Registered office address changed from Purbeck House 22 Willoughby Road Harpenden Hertfordshire AL5 4PF to 8 Purbeck House Glemsford Drive Harpenden Hertfordshire AL5 5RB on 16 May 2016
|
|
|
15 May 2016
|
15 May 2016
Director's details changed for Mr David John Mills on 1 April 2016
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Annual return made up to 22 April 2014 with full list of shareholders
|
|
|
17 May 2013
|
17 May 2013
Annual return made up to 22 April 2013 with full list of shareholders
|